ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Safety Test UK Ltd

Safety Test UK Ltd is an active company incorporated on 26 August 2009 with the registered office located in Bristol, Bristol. Safety Test UK Ltd was registered 16 years ago.
Status
Active
Active since incorporation
Company No
07002068
Private limited company
Age
16 years
Incorporated 26 August 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 August 2024 (1 year 1 month ago)
Next confirmation dated 7 August 2025
Was due on 21 August 2025 (17 days ago)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
61 Queen Square
Bristol
BS1 4JZ
United Kingdom
Address changed on 12 May 2023 (2 years 3 months ago)
Previous address was 128 Stoke Lane Westbury-on-Trym Bristol BS9 3RJ
Telephone
08000936714
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Projects Director • British • Lives in UK • Born in Apr 1990
Director • Commercial Director • British • Lives in UK • Born in Dec 1988
Director • British • Lives in England • Born in Sep 1979
Director • FM Director • British • Lives in UK • Born in Dec 1988
MCS Integrated Solutions Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
MCS Integrated Solutions Limited
Scott Daniel Hill, Mr Luke Van Mazyk, and 2 more are mutual people.
Active
Maintenance & Contracting Services Ltd
Scott Daniel Hill, Mr Luke Van Mazyk, and 1 more are mutual people.
Active
Oaklands Business Park Management Limited
Mr Ryan Christopher Halford is a mutual person.
Active
Vis Group Limited
Scott Daniel Hill is a mutual person.
Active
Ludan Hills Holdings Limited
Scott Daniel Hill is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£53.66K
Decreased by £9.94K (-16%)
Turnover
£465.97K
Increased by £303.6K (+187%)
Employees
3
Same as previous period
Total Assets
£184.37K
Increased by £44.69K (+32%)
Total Liabilities
-£80.72K
Increased by £5.27K (+7%)
Net Assets
£103.65K
Increased by £39.42K (+61%)
Debt Ratio (%)
44%
Decreased by 10.23% (-19%)
Latest Activity
Mr Scott Daniel Hill Details Changed
1 Month Ago on 5 Aug 2025
Small Accounts Submitted
8 Months Ago on 20 Dec 2024
Confirmation Submitted
1 Year Ago on 14 Aug 2024
Mr Scott Daniel Hill Details Changed
1 Year 9 Months Ago on 26 Nov 2023
Small Accounts Submitted
1 Year 10 Months Ago on 8 Nov 2023
Confirmation Submitted
2 Years Ago on 23 Aug 2023
Accounting Period Shortened
2 Years 3 Months Ago on 12 May 2023
Charles Henry Brian Collins Appointed
2 Years 5 Months Ago on 1 Apr 2023
Mr Ryan Christopher Halford Appointed
2 Years 10 Months Ago on 28 Oct 2022
Mcs Integrated Solutions Limited (PSC) Appointed
2 Years 10 Months Ago on 28 Oct 2022
Get Credit Report
Discover Safety Test UK Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Scott Daniel Hill on 5 August 2025
Submitted on 7 Aug 2025
Director's details changed for Mr Scott Daniel Hill on 26 November 2023
Submitted on 21 Mar 2025
Accounts for a small company made up to 31 March 2024
Submitted on 20 Dec 2024
Confirmation statement made on 7 August 2024 with updates
Submitted on 14 Aug 2024
Accounts for a small company made up to 31 March 2023
Submitted on 8 Nov 2023
Appointment of Charles Henry Brian Collins as a director on 1 April 2023
Submitted on 19 Oct 2023
Confirmation statement made on 7 August 2023 with updates
Submitted on 23 Aug 2023
Appointment of Mr Luke Van Mazyk as a director on 28 October 2022
Submitted on 12 May 2023
Cessation of Maintenance & Contracting Services Ltd as a person with significant control on 28 October 2022
Submitted on 12 May 2023
Registered office address changed from 128 Stoke Lane Westbury-on-Trym Bristol BS9 3RJ to 61 Queen Square Bristol BS1 4JZ on 12 May 2023
Submitted on 12 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year